Search icon

GOMEZ, LLC - Florida Company Profile

Company Details

Entity Name: GOMEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOMEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: L05000049272
FEI/EIN Number 46-4856070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3049 S SR 29, LABELLE, FL, 33935, US
Mail Address: PO BOX 1588, LABELLE, FL, 33975
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOSE President Post Office Box 1588, LABELLE, FL, 33975
Gomez Martha Auth P.O Box 1588, Labelle, FL, 33975
GOMEZ JOSE Agent 3049 S SR 29, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 3049 S SR 29, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 3049 S SR 29, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2015-01-08 GOMEZ, JOSE -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-07-03 3049 S SR 29, LABELLE, FL 33935 -
LC NAME CHANGE 2006-06-06 GOMEZ, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7684447108 2020-04-14 0455 PPP 3049 South State Road 29, LABELLE, FL, 33935
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LABELLE, HENDRY, FL, 33935-0200
Project Congressional District FL-18
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63166.67
Forgiveness Paid Date 2021-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State